Search icon

FERNANDO, INC.

Company Details

Name: FERNANDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2007 (18 years ago)
Date of dissolution: 01 Dec 2009
Entity Number: 3570077
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1903 SHERMAN DRIVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED AND DOLORES J. CARDARELLI DOS Process Agent 1903 SHERMAN DRIVE, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
091201000658 2009-12-01 CERTIFICATE OF DISSOLUTION 2009-12-01
070919000900 2007-09-19 CERTIFICATE OF INCORPORATION 2007-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442629004 2021-05-29 0202 PPP 1112 Carroll Pl, Bronx, NY, 10456-4913
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5112
Loan Approval Amount (current) 5112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-4913
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State